Address: Priestley House, Priestley Gardens, Chadwell Heath

Status: Active

Incorporation date: 28 Sep 1972

Address: Priestley House, Priestley Gardens, Chawell Heath

Status: Active

Incorporation date: 13 Jun 2017

Address: 51a Townfoot, Dreghorn, Irvine

Status: Active

Incorporation date: 09 Aug 2000

Address: 11 Town Ing Mills, Halifax

Status: Active

Incorporation date: 07 Oct 2005

Address: Ashfield House 304 High Street, Boston Spa, Wetherby

Status: Active

Incorporation date: 23 Aug 2018

Address: 111 Millersneuk Crescent, Millerston, Glasgow

Status: Active

Incorporation date: 30 Jul 2019

Address: 40 Stavordale Road, Wirral

Status: Active

Incorporation date: 07 Nov 2021

Address: 2 Endhill Road, Birmingham

Status: Active

Incorporation date: 21 Oct 2020

Address: Suites 5 & 6, The Printworks Hey Road, Barrow, Clitheroe

Status: Active

Incorporation date: 05 Dec 2014

Address: Stratford Workships, Burford Road, London

Status: Active

Incorporation date: 10 May 2019

Address: Knoll House, Knoll Road, Camberley

Status: Active

Incorporation date: 14 Jun 2001

Address: Unit 20 Sandtoft Gateway, Sandtoft Road, Belton, Doncaster

Status: Active

Incorporation date: 01 Jun 2021

Address: 3rd Floor Marlborough House, 298 Regents Park Road, Finchley

Status: Active

Incorporation date: 06 Dec 1996

Address: 9-11 Rectory Road, Beckenham

Status: Active

Incorporation date: 06 Nov 1981

Address: Adam Church Ltd, 256 Southmead Road, Westbury-on-trym, Bristol

Status: Active

Incorporation date: 29 Oct 1997

Address: Church Court, Stourbridge Road, Halesowen

Status: Active

Incorporation date: 15 Dec 2005

Address: Walcote House, Baker Street, Appleton Wiske, Northallerton

Incorporation date: 30 Aug 1996

Address: Southgate Chambers, 37-39 Southgate Street, Winchester

Status: Active

Incorporation date: 10 Mar 2014

Address: 5 Walcote House Sandy Lane, Blackdown, Leamington Spa

Status: Active

Incorporation date: 15 Dec 2015

Address: 12 Anker Lane, Fareham

Status: Active

Incorporation date: 02 May 2023

Address: White House Cottage, Barwell Lane, Barwell, Hinckley

Status: Active

Incorporation date: 07 Apr 2014

Address: 18 The Circus, Bath

Status: Active

Incorporation date: 25 May 2021

Address: 19 Bridge Street, Kilkeel

Status: Active

Incorporation date: 08 Jul 2021

Address: Hallswelle House, 1 Hallswelle Road, London

Status: Active

Incorporation date: 28 Sep 1960

Address: 5 Mellor Lea Farm Chase, Ecclesfield, Sheffield

Status: Active

Incorporation date: 24 Sep 2001

Address: 46-48 East Smithfield, London

Status: Active

Incorporation date: 21 Feb 2013

Address: Higher Houghton House, Winterborne Houghton, Blandford

Status: Active

Incorporation date: 03 May 2012

Address: 127 Kennington Road, London

Status: Active

Incorporation date: 02 Aug 2018

Address: 5 Mellor Lea Farm Chase, Ecclesfield, Sheffield

Status: Active

Incorporation date: 29 May 2019

Address: Cavendish Cottage, Castle Keep, Hibaldstow, Brigg

Status: Active

Incorporation date: 03 Nov 2003

Address: 85 Runswick Road, Brislington, Bristol

Status: Active

Incorporation date: 19 Mar 2013

Address: 32 Byrne Road, Wolverhampton

Status: Active

Incorporation date: 15 Sep 2014

Address: 10 Dimsdale Drive, The Hyde, London

Incorporation date: 27 Sep 2019

Address: Unit 1b Venture Works, Charley Wood Road, Kirkby Ind Est

Status: Active

Incorporation date: 01 Apr 1997

Address: Towngate House, 2-8 Parkstone Road, Poole

Status: Active

Incorporation date: 08 Dec 2009

Address: C/o Kingsley Maybrook Unitec House, 2 Albert Place, London

Status: Active

Incorporation date: 17 May 2013

Address: 87 Winsley Hill, Limpley Stoke, Bath

Status: Active

Incorporation date: 11 Apr 2016

Address: Clear Accountancy (inc. Nira Smith Accounts) Ltd The E-innovation Centre, Priorslee, Telford

Status: Active

Incorporation date: 08 Oct 2002

Address: Unit 1b Venture Works, Charleywood Road, Kirkby Industrial Estate

Status: Active

Incorporation date: 11 May 1987

Address: Lower Walcot Farm Walcot Lane, Drakes Broughton, Pershore

Status: Active

Incorporation date: 27 Feb 2021

Address: Barn 4 Manor Farm, Newton, Porthcawl

Status: Active

Incorporation date: 19 Feb 2004

Address: C/o Muraszko & Co 23 Wadsworth Business Centre, 21 Wadsworth Road, Perivale

Status: Active

Incorporation date: 20 Apr 2007